Montrose
Angus
DD10 9LP
Scotland
Director Name | Lynne Sandra Zimmerman |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2002(52 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Muirton Of Ballochy Montrose Angus DD10 9LP Scotland |
Secretary Name | Lynne Sandra Zimmerman |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2002(52 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Muirton Of Ballochy Montrose Angus DD10 9LP Scotland |
Director Name | David Stuart Craigen Levie |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(39 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 April 2000) |
Role | Company Formation Agent |
Correspondence Address | Gordon Lodge Charleston Road Aboyne Aberdeenshire AB34 5EL Scotland |
Director Name | David Ian Robertson |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(39 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 13 January 1995) |
Role | Farmer |
Correspondence Address | Cosy Neuk North Whitehills Forfar Tayside DD8 3NH Scotland |
Director Name | David Ian Robertson |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(39 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 13 January 1995) |
Role | Farmer |
Correspondence Address | Cosy Neuk North Whitehills Forfar Tayside DD8 3NH Scotland |
Director Name | William Gordon Robertson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(39 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 September 2001) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Pitgarvie Laurencekirk AB30 1RB Scotland |
Director Name | William Robertson |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(39 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Farmer |
Correspondence Address | Balmakewan Laurencekirk Kincardineshire AB3 1QX Scotland |
Director Name | Mr Robin David Fulton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 April 2000(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 81a Colinton Road Edinburgh EH10 5DF Scotland |
Director Name | Elsie Catherine Robertson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(52 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 25 January 2002) |
Role | Housewife |
Correspondence Address | Cosy Neuk North Whitehills Forfar DD8 3NH Scotland |
Secretary Name | David Ian Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(52 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 25 January 2002) |
Role | Farmer |
Correspondence Address | Cosy Neuk North Whitehills Forfar Tayside DD8 3NH Scotland |
Secretary Name | Watt And Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(39 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Correspondence Address | 46 High Street Montrose Angus DD10 8JF Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1989(40 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 12 January 2000) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 2001) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Telephone | 01674 810242 |
---|---|
Telephone region | Montrose |
Registered Address | Muirton Of Ballochy Montrose Angus DD10 9LP Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
56.3k at £1 | John Zimmerman 75.00% Ordinary |
---|---|
18.8k at £1 | Lynne Sandra Zimmerman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,532 |
Cash | £94,658 |
Current Liabilities | £28,458 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (9 months ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 2 weeks from now) |
14 December 1982 | Delivered on: 23 December 1982 Satisfied on: 29 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: The balances at credit of any accounts held by the bank of scotland in name of muir of pert farms LTD. Fully Satisfied |
---|---|
7 November 1967 | Delivered on: 27 November 1967 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
3 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
24 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 January 2010 | Director's details changed for Lynne Sandra Zimmerman on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for John Zimmerman on 31 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for John Zimmerman on 31 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Lynne Sandra Zimmerman on 31 December 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 July 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
17 July 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
5 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
5 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
20 February 2002 | Secretary resigned;director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Secretary resigned;director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: cosy neuk, north whitehills forfar angus DD8 3NH (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: cosy neuk, north whitehills forfar angus DD8 3NH (1 page) |
29 January 2002 | Dec mort/charge * (5 pages) |
29 January 2002 | Dec mort/charge * (5 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 December 2001 | Full accounts made up to 28 February 2001 (9 pages) |
4 December 2001 | Full accounts made up to 28 February 2001 (9 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: princes exchange 1 earl grey street edinburgh EH3 9EE (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: princes exchange 1 earl grey street edinburgh EH3 9EE (1 page) |
14 March 2001 | Secretary's particulars changed (1 page) |
14 March 2001 | Secretary's particulars changed (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: first floor,saltire court 20 castlr terrace midlothian EH1 2EF (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: first floor,saltire court 20 castlr terrace midlothian EH1 2EF (1 page) |
3 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
27 December 2000 | Full accounts made up to 29 February 2000 (9 pages) |
27 December 2000 | Full accounts made up to 29 February 2000 (9 pages) |
28 April 2000 | New director appointed (5 pages) |
28 April 2000 | New director appointed (5 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
6 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 15 golden square aberdeen AB9 1JF (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 15 golden square aberdeen AB9 1JF (1 page) |
9 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
9 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 December 1998 | Director's particulars changed (1 page) |
17 December 1998 | Director's particulars changed (1 page) |
11 December 1998 | Full accounts made up to 28 February 1998 (9 pages) |
11 December 1998 | Full accounts made up to 28 February 1998 (9 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
11 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
8 December 1997 | Auditor's resignation (1 page) |
8 December 1997 | Auditor's resignation (1 page) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 November 1996 | Full accounts made up to 29 February 1996 (9 pages) |
26 November 1996 | Full accounts made up to 29 February 1996 (9 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |